Entity Name: | TARPON TOWERS ACQUISITION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TARPON TOWERS ACQUISITION, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Dec 2016 (8 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 07 Jul 2021 (4 years ago) |
Document Number: | L16000225475 |
FEI/EIN Number |
87-1322687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8916 77th Terrace East, Lakewood Ranch, FL, 34202, US |
Mail Address: | 8916 77th Terrace East, Lakewood Ranch, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Buggeln Brett | Manager | 8916 77th Terrace East Ste. 103, Lakewood Ranch, FL, 34202 |
Buteau Gail | Manager | 8916 77th Terrace East Ste. 103, Lakewood Ranch, FL, 34202 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-18 | 8916 77th Terrace East, Ste. 103, Lakewood Ranch, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2023-07-18 | 8916 77th Terrace East, Ste. 103, Lakewood Ranch, FL 34202 | - |
LC NAME CHANGE | 2021-07-07 | TARPON TOWERS ACQUISITION, LLC | - |
REGISTERED AGENT NAME CHANGED | 2021-06-22 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-22 | 115 N Calhoun St., STE 4, Tallahassee, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-07-18 |
ANNUAL REPORT | 2022-01-26 |
LC Name Change | 2021-07-07 |
AMENDED ANNUAL REPORT | 2021-06-22 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State